Macclesfield
Cheshire
SK10 2UN
Director Name | Michael Rodney Featherstone |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 January 2001) |
Role | Chartered Accountant |
Correspondence Address | The Kimbles Lady Lane Mobberley Knutsford Cheshire WA16 7ND |
Director Name | Morwenna Elizabeth Crossley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 10 Honeyfields Birch Heath Road Tarporley Cheshire CW6 9XA |
Director Name | William Edward Cunningham |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | Pool Farm Swythamley Cheshire SK11 0SL |
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Director Name | Derrick John Marsh |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 26 Morville Road Manchester Lancashire M21 0UR |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Director Name | Dr Mark Eckersley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Flat 27 Cloverley Brooklands Road Sale Cheshire M33 3QE |
Secretary Name | Mr Mark Terence Getliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Milverton Close Lostock Bolton BL6 4RR |
Director Name | Michael Dakin Crompton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 10 Stapleton Avenue Bolton Lancashire BL1 5ES |
Director Name | Sean Peter McArdle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 20 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Registered Address | C/O Cooper Lancaster Brewers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2000 | Application for striking-off (1 page) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (5 pages) |
9 January 1998 | Particulars of mortgage/charge (5 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
8 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 22 st john street manchester gtr manchester M3 4EB (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: chelford macclesfield cheshire SK11 9BD (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 October 1995 | Return made up to 12/09/95; no change of members
|
17 May 1995 | Director resigned (2 pages) |